Entity Name: | SUPERIOR VISION BENEFIT MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Oct 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Feb 2015 (10 years ago) |
Document Number: | P40827 |
FEI/EIN Number |
222512930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Jordan Road, Troy, NY, 12180, US |
Mail Address: | 500 Jordan Road, Troy, NY, 12180, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Tavel Bruce O | Seni | 881 Elkridge Landing Road, Linthicum, MD, 21090 |
Davis Kimberly | Chief Financial Officer | 881 Elkridge Landing Road, Linthicum, MD, 21090 |
Bertelloti-Phelps Heather | Director | 501 Route 22, Bridgewater, NJ, 08807 |
Katz Todd | Director | 200 Park Ave, New York, NY, 10166 |
McClain Aaron | Tax | 200 Park Avenue, New York, NY, 10166 |
Klotzbach Michelle O | Tax | 11330 Olive Blvd, St. Louis, MO, 63141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-21 | 500 Jordan Road, Troy, NY 12180 | - |
CHANGE OF MAILING ADDRESS | 2024-08-21 | 500 Jordan Road, Troy, NY 12180 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-19 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 1201 Hays Street, Tallahassee, FL 32301 | - |
NAME CHANGE AMENDMENT | 2015-02-04 | SUPERIOR VISION BENEFIT MANAGEMENT, INC. | - |
NAME CHANGE AMENDMENT | 1997-05-07 | BLOCK VISION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
Name Change | 2015-02-04 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State